Kentish Town
London
NW5 2QY
Secretary Name | Ms Sarah Louise Davis |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 July 1993(7 years, 5 months after company formation) |
Appointment Duration | 30 years, 9 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 11 Elgin Mews North London W9 1NN |
Director Name | Fabio Calascibetta |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 24 October 2012(26 years, 8 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Leighton Crescent London NW5 2QY |
Director Name | Ms Emma Claire Douglas |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2013(27 years, 2 months after company formation) |
Appointment Duration | 10 years, 12 months |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 4 Leighton Crescent London NW5 2QY |
Director Name | Ms Lucy Elizabeth O'Connor |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2021(35 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Foundation Assistant |
Country of Residence | England |
Correspondence Address | Flat 1, 4 Leighton Crescent London NW5 2QY |
Director Name | Stephen Mills |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 09 March 1999) |
Role | Company Director |
Correspondence Address | 4 Leighton Crescent Kentish Town London NW5 2QY |
Director Name | Tricia Milne |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 03 February 1999) |
Role | TV Buyer |
Correspondence Address | 4 Leighton Crescent Kentish Town London NW5 2QY |
Director Name | Melissa Scott |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 23 December 1999) |
Role | Company Director |
Correspondence Address | 4 Leighton Crescent Kentish Town London NW5 2QY |
Secretary Name | Stephen Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 July 1993) |
Role | Company Director |
Correspondence Address | 4 Leighton Crescent Kentish Town London NW5 2QY |
Director Name | Isaac Weil |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | Mexican |
Status | Resigned |
Appointed | 03 February 1999(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 May 2000) |
Role | Manager |
Correspondence Address | Fte Del Parian 7 Mexico Df Cp53950 |
Director Name | Deborah Weil |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2000(14 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 06 November 2004) |
Role | Administrator |
Correspondence Address | 38 Wordsworth Place Southampton Road London NW5 4HG |
Director Name | Elizabeth Catherine Hoile |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2004(18 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 14 February 2013) |
Role | Freelance Editor |
Correspondence Address | Flat 1 4 Leighton Crescent London NW5 2QY |
Director Name | Thomas David Samuels |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2015(29 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 June 2020) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 4 Leighton Crescent London NW5 1QY |
Registered Address | Flat 1, 4 Leighton Crescent London NW5 2QY |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Kentish Town |
Built Up Area | Greater London |
1 at £1 | Emma Claire Douglas 25.00% Ordinary |
---|---|
1 at £1 | Fabio Calascibetta 25.00% Ordinary |
1 at £1 | Sarah Davis 25.00% Ordinary |
1 at £1 | Thomas David Samuels 25.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 30 April 2023 (12 months ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 3 days from now) |
7 September 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
3 July 2023 | Confirmation statement made on 30 April 2023 with no updates (3 pages) |
30 December 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
11 May 2022 | Confirmation statement made on 30 April 2022 with updates (4 pages) |
25 December 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
27 September 2021 | Appointment of Ms Lucy Elizabeth O'connor as a director on 23 September 2021 (2 pages) |
23 September 2021 | Registered office address changed from 26 Catsey Woods Bushey Heath Herts WD23 4HS to Flat 1, 4 Leighton Crescent London NW5 2QY on 23 September 2021 (1 page) |
3 June 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
30 June 2020 | Termination of appointment of Thomas David Samuels as a director on 30 June 2020 (1 page) |
9 June 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
4 June 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
10 June 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
30 April 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
17 May 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
3 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
2 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
24 April 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
24 April 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
16 May 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
16 May 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
3 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
22 May 2015 | Total exemption full accounts made up to 31 March 2015 (5 pages) |
22 May 2015 | Total exemption full accounts made up to 31 March 2015 (5 pages) |
18 May 2015 | Director's details changed for Sarah Davis on 1 April 2015 (2 pages) |
18 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Director's details changed for Sarah Davis on 1 April 2015 (2 pages) |
18 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Director's details changed for Sarah Davis on 1 April 2015 (2 pages) |
13 May 2015 | Appointment of Thomas David Samuels as a director on 11 March 2015 (3 pages) |
13 May 2015 | Appointment of Thomas David Samuels as a director on 11 March 2015 (3 pages) |
8 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
8 May 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
10 July 2013 | Appointment of Emma Claire Douglas as a director (3 pages) |
10 July 2013 | Appointment of Emma Claire Douglas as a director (3 pages) |
13 June 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (16 pages) |
13 June 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (16 pages) |
10 May 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
10 May 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
8 March 2013 | Termination of appointment of Elizabeth Hoile as a director (2 pages) |
8 March 2013 | Termination of appointment of Elizabeth Hoile as a director (2 pages) |
23 November 2012 | Appointment of Fabio Calascibetta as a director (3 pages) |
23 November 2012 | Appointment of Fabio Calascibetta as a director (3 pages) |
9 May 2012 | Director's details changed for Elizabeth Catherine Hoile on 25 April 2012 (3 pages) |
9 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (14 pages) |
9 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (14 pages) |
9 May 2012 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
9 May 2012 | Director's details changed for Elizabeth Catherine Hoile on 25 April 2012 (3 pages) |
9 May 2012 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
23 May 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
23 May 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
23 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (14 pages) |
23 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (14 pages) |
28 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (11 pages) |
28 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (11 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
18 May 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
18 May 2009 | Return made up to 30/04/09; no change of members (4 pages) |
18 May 2009 | Return made up to 30/04/09; no change of members (4 pages) |
18 May 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
30 May 2008 | Return made up to 30/04/08; no change of members
|
30 May 2008 | Return made up to 30/04/08; no change of members
|
30 May 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
30 May 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
3 June 2007 | Return made up to 30/04/07; full list of members (7 pages) |
3 June 2007 | Return made up to 30/04/07; full list of members (7 pages) |
1 May 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
1 May 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
9 May 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
9 May 2006 | Return made up to 30/04/06; full list of members (8 pages) |
9 May 2006 | Return made up to 30/04/06; full list of members (8 pages) |
9 May 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
9 June 2005 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
9 June 2005 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
24 May 2005 | New director appointed (2 pages) |
24 May 2005 | Return made up to 30/04/05; full list of members (8 pages) |
24 May 2005 | Director resigned (1 page) |
24 May 2005 | Return made up to 30/04/05; full list of members (8 pages) |
24 May 2005 | New director appointed (2 pages) |
24 May 2005 | Director resigned (1 page) |
11 August 2004 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
11 August 2004 | Return made up to 30/04/04; full list of members (7 pages) |
11 August 2004 | Return made up to 30/04/04; full list of members (7 pages) |
11 August 2004 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
23 June 2003 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
23 June 2003 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
23 June 2003 | Return made up to 30/04/03; full list of members (7 pages) |
23 June 2003 | Return made up to 30/04/03; full list of members (7 pages) |
9 May 2002 | Return made up to 30/04/02; full list of members
|
9 May 2002 | Return made up to 30/04/02; full list of members
|
15 April 2002 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
15 April 2002 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
14 May 2001 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
14 May 2001 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
9 May 2001 | Return made up to 30/04/01; full list of members (6 pages) |
9 May 2001 | Return made up to 30/04/01; full list of members (6 pages) |
14 September 2000 | Return made up to 30/04/00; full list of members
|
14 September 2000 | Return made up to 30/04/00; full list of members
|
12 September 2000 | Full accounts made up to 31 March 2000 (8 pages) |
12 September 2000 | Full accounts made up to 31 March 2000 (8 pages) |
5 September 2000 | Director resigned (1 page) |
5 September 2000 | Director resigned (1 page) |
5 September 2000 | New director appointed (2 pages) |
5 September 2000 | New director appointed (2 pages) |
5 September 2000 | Director resigned (1 page) |
5 September 2000 | Director resigned (1 page) |
7 December 1999 | Full accounts made up to 31 March 1999 (8 pages) |
7 December 1999 | Full accounts made up to 31 March 1999 (8 pages) |
3 June 1999 | Director resigned (1 page) |
3 June 1999 | Return made up to 30/04/99; full list of members (6 pages) |
3 June 1999 | Return made up to 30/04/99; full list of members (6 pages) |
3 June 1999 | Director resigned (1 page) |
1 April 1999 | Director resigned (1 page) |
1 April 1999 | New director appointed (2 pages) |
1 April 1999 | New director appointed (2 pages) |
1 April 1999 | Director resigned (1 page) |
4 September 1998 | Return made up to 30/04/98; no change of members (4 pages) |
4 September 1998 | Return made up to 30/04/98; no change of members (4 pages) |
6 August 1998 | Full accounts made up to 31 March 1998 (8 pages) |
6 August 1998 | Full accounts made up to 31 March 1998 (8 pages) |
13 October 1997 | Full accounts made up to 31 March 1997 (8 pages) |
13 October 1997 | Full accounts made up to 31 March 1997 (8 pages) |
9 May 1997 | Return made up to 30/04/97; no change of members (4 pages) |
9 May 1997 | Return made up to 30/04/97; no change of members (4 pages) |
30 June 1996 | Full accounts made up to 31 March 1996 (8 pages) |
30 June 1996 | Full accounts made up to 31 March 1996 (8 pages) |
9 May 1996 | Return made up to 30/04/96; full list of members
|
9 May 1996 | Return made up to 30/04/96; full list of members
|
10 May 1995 | Return made up to 30/04/95; no change of members (4 pages) |
10 May 1995 | Return made up to 30/04/95; no change of members (4 pages) |
10 May 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
10 May 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (41 pages) |
24 October 1994 | Auditor's resignation (1 page) |
24 October 1994 | Auditor's resignation (1 page) |
29 July 1993 | Ad 28/02/93--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
29 July 1993 | Ad 28/02/93--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
21 July 1993 | Registered office changed on 21/07/93 from: 4 leighton crescent kentish town london NW5 20Y (1 page) |
21 July 1993 | Registered office changed on 21/07/93 from: 4 leighton crescent kentish town london NW5 20Y (1 page) |
15 February 1993 | Resolutions
|
15 February 1993 | Resolutions
|
22 April 1992 | Resolutions
|
22 April 1992 | Resolutions
|
10 May 1991 | Resolutions
|
10 May 1991 | Resolutions
|
16 March 1990 | Resolutions
|
16 March 1990 | Resolutions
|
25 January 1989 | Resolutions
|
25 January 1989 | Resolutions
|
14 October 1988 | First gazette (1 page) |
14 October 1988 | First gazette (1 page) |